Aufidene TAYLOR

Aufidene TAYLOR

Eigenschaften

Art Wert Datum Ort Quellenangaben
Name Aufidene TAYLOR [12] [13] [14] [15] [16] [17] [18] [19] [20] [21] [22]

Ereignisse

Art Datum Ort Quellenangaben
Geburt 30. Januar 1868 Taylors Crossroads, Overton, Tennessee, USA nach diesem Ort suchen [23] [24] [25] [26] [27] [28] [29] [30] [31] [32] [33]
Bestattung 1935 Highland Cemetery, Fort Mitchell, Kenton, Kentucky, USA nach diesem Ort suchen [34]
Tod 28. Januar 1935 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [35] [36] [37] [38]
Wohnen 1870 District 7, Overton, Tennessee, USA nach diesem Ort suchen [39]
Wohnen 1880 District 7, Overton, Tennessee, USA nach diesem Ort suchen [40]
Wohnen 1900 Spurlington, Taylor, Kentucky, USA nach diesem Ort suchen [41]
Wohnen 1910 Covington, Kenton, Kentucky, USA nach diesem Ort suchen [42]
Wohnen 1920 Elkhorn, Taylor, Kentucky, USA nach diesem Ort suchen [43]
Wohnen 1930 Adair, Kentucky, USA nach diesem Ort suchen [44]

Ehepartner und Kinder

Heirat Ehepartner Kinder

Notizen zu dieser Person

.ALIA Offidima /Taylor/, ._FA1.PLAC Aufidene is sometimes sp elled, Aufidine, On her death certificate, the spelling of h er name is Aufidine, Taylor Banks. Her address at time ofd e ath was 1403 Russell St., Covington, Kenton, KY.Father i s shown a s Jerry p.Taylor and mother as Polly, Sewell.Sheis buried in Highland Cemetery. She died of heart disease., , O n th e family chart of Howard B. Maxfield, the spelling of h er na me, is Offidima Taylor. Probably, they didnot knowhowt o s pell it, correctly and guessed at it phonetically.

Quellenangaben

1 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
2 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
3 1920 United States Federal Census, Year: 1920; Census Place: Elkhorn, Taylor, Kentucky; Roll: T625_599; Page: 6B; Enumeration District: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
4 1930 United States Federal Census, Year: 1930; Census Place: District 1, Adair, Kentucky; Page: 17A; Enumeration District: 0001; FHL microfilm: 2340466
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
5 1880 United States Federal Census, Year: 1880; Census Place: District 7, Overton, Tennessee; Roll: 1274; Page: 322A; Enumeration District: 090
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
6 1870 United States Federal Census, Year: 1870; Census Place: District 7, Overton, Tennessee; Roll: M593_1553; Page: 330A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
7 1900 United States Federal Census, Year: 1900; Census Place: Spurlington, Taylor, Kentucky; Roll: 552; Page: 11; Enumeration District: 0121; FHL microfilm: 1240552
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
8 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 14A; Enumeration District: 0123; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
9 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
10 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 29 Jan 1935; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103360852/?article=8e930740-0007-4a19-95cd-a4326915bf7f&focus=0.73131657,0.038308002,0.85308534,0.15967517&xid=3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
11 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
12 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
13 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
14 1920 United States Federal Census, Year: 1920; Census Place: Elkhorn, Taylor, Kentucky; Roll: T625_599; Page: 6B; Enumeration District: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
15 1930 United States Federal Census, Year: 1930; Census Place: District 1, Adair, Kentucky; Page: 17A; Enumeration District: 0001; FHL microfilm: 2340466
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
16 1880 United States Federal Census, Year: 1880; Census Place: District 7, Overton, Tennessee; Roll: 1274; Page: 322A; Enumeration District: 090
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
17 1870 United States Federal Census, Year: 1870; Census Place: District 7, Overton, Tennessee; Roll: M593_1553; Page: 330A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
18 1900 United States Federal Census, Year: 1900; Census Place: Spurlington, Taylor, Kentucky; Roll: 552; Page: 11; Enumeration District: 0121; FHL microfilm: 1240552
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
19 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 14A; Enumeration District: 0123; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
20 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
21 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 29 Jan 1935; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103360852/?article=8e930740-0007-4a19-95cd-a4326915bf7f&focus=0.73131657,0.038308002,0.85308534,0.15967517&xid=3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
22 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
23 Kentucky, Death Records, 1852-1953, Kentucky Department for Libraries and Archives; Frankfort, Kentucky
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
24 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
25 1920 United States Federal Census, Year: 1920; Census Place: Elkhorn, Taylor, Kentucky; Roll: T625_599; Page: 6B; Enumeration District: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
26 1930 United States Federal Census, Year: 1930; Census Place: District 1, Adair, Kentucky; Page: 17A; Enumeration District: 0001; FHL microfilm: 2340466
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
27 1880 United States Federal Census, Year: 1880; Census Place: District 7, Overton, Tennessee; Roll: 1274; Page: 322A; Enumeration District: 090
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
28 1870 United States Federal Census, Year: 1870; Census Place: District 7, Overton, Tennessee; Roll: M593_1553; Page: 330A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
29 1900 United States Federal Census, Year: 1900; Census Place: Spurlington, Taylor, Kentucky; Roll: 552; Page: 11; Enumeration District: 0121; FHL microfilm: 1240552
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
30 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 14A; Enumeration District: 0123; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
31 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
32 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 29 Jan 1935; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103360852/?article=8e930740-0007-4a19-95cd-a4326915bf7f&focus=0.73131657,0.038308002,0.85308534,0.15967517&xid=3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
33 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
34 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
35 Kentucky Death Index, 1911-2000
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
36 U.S., Find A Grave Index, 1600s-Current
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
37 Newspapers.com Obituary Index, 1800s-current, The Cincinnati Enquirer; Publication Date: 29 Jan 1935; Publication Place: Cincinnati, Ohio, USA; URL: https://www.newspapers.com/image/103360852/?article=8e930740-0007-4a19-95cd-a4326915bf7f&focus=0.73131657,0.038308002,0.85308534,0.15967517&xid=3
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
38 Geneanet Community Trees Index
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
39 1870 United States Federal Census, Year: 1870; Census Place: District 7, Overton, Tennessee; Roll: M593_1553; Page: 330A
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations, Inc.
40 1880 United States Federal Census, Year: 1880; Census Place: District 7, Overton, Tennessee; Roll: 1274; Page: 322A; Enumeration District: 090
Autor: Ancestry.com and The Church of Jesus Christ of Latter-day Saints
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
41 1900 United States Federal Census, Year: 1900; Census Place: Spurlington, Taylor, Kentucky; Roll: 552; Page: 11; Enumeration District: 0121; FHL microfilm: 1240552
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
42 1910 United States Federal Census, Year: 1910; Census Place: Covington Ward 6, Kenton, Kentucky; Roll: T624_488; Page: 14A; Enumeration District: 0123; FHL microfilm: 1374501
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
43 1920 United States Federal Census, Year: 1920; Census Place: Elkhorn, Taylor, Kentucky; Roll: T625_599; Page: 6B; Enumeration District: 147
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc
44 1930 United States Federal Census, Year: 1930; Census Place: District 1, Adair, Kentucky; Page: 17A; Enumeration District: 0001; FHL microfilm: 2340466
Autor: Ancestry.com
Angaben zur Veröffentlichung: Ancestry.com Operations Inc

Datenbank

Titel Kovermann 2024-03-30
Beschreibung
Hochgeladen 2024-03-30 18:22:21.0
Einsender user's avatar Andreas Kovermann
E-Mail kovermann@freenet.de
Zeige alle Personen dieser Datenbank

Herunterladen

Der Einsender hat das Herunterladen der Datei nicht gestattet.

Kommentare

Ansichten für diese Person